Search icon

CHILD VIEW FOUNDATION INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHILD VIEW FOUNDATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2018
Business ALEI: 1271847
Annual report due: 30 Apr 2025
Business address: 72 HUNTERS AVENUE, TAFTVILLE, CT, 06380, United States
Mailing address: 72 HUNTERS AVENUE, 2, TAFTVILLE, CT, United States, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
E-Mail: GARDINEDORSAINVIL@YAHOO.COM

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Gardine Dorsainvil Agent 72 HUNTERS AVENUE, 2, TAFTVILLE, CT, 06380, United States +1 860-710-4877 gardinedorsainvil@yahoo.com 72 HUNTERS AVENUE, 2, TAFTVILLE, CT, 06380, United States

Director

Name Role Business address Phone E-Mail Residence address
Gardine Dorsainvil Director 72 HUNTERS AVENUE, 2, TAFTVILLE, CT, 06380, United States +1 860-710-4877 gardinedorsainvil@yahoo.com 72 HUNTERS AVENUE, 2, TAFTVILLE, CT, 06380, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0068581 PUBLIC CHARITY PENDING INCOMPLETE APPLICATION - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197107 2024-10-28 - Annual Report Annual Report -
BF-0008001090 2024-01-22 2024-01-22 First Report Organization and First Report 2020
BF-0012463176 2023-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006173741 2018-04-30 2018-04-30 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information